Date | Description |
2023-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-03-03 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2023-02-21 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2023-02-13 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2022-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/22, NO UPDATES |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2022-08-31 |
2021-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-10-07 |
update accounts_next_due_date 2021-08-31 => 2022-05-31 |
2021-09-30 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2021-08-31 |
2021-02-16 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS ASHBRIDGE |
2021-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET ASHBRIDGE |
2020-12-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-12-07 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-11-18 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES |
2020-08-02 |
update website_status OK => DomainNotFound |
2020-07-07 |
insert company_previous_name ACE SUPPLIES ( SCOTLAND ) LIMITED |
2020-07-07 |
update name ACE SUPPLIES ( SCOTLAND ) LIMITED => ACE ENGINEERING ( SCOTLAND ) LIMITED |
2020-06-30 |
update statutory_documents COMPANY NAME CHANGED ACE SUPPLIES ( SCOTLAND ) LIMITED
CERTIFICATE ISSUED ON 30/06/20 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2020-03-14 |
delete address Block 13, Unit 3
Dunedin Road
Larkhall Industrial Estate
Larkhall
ML9 2QS
Scotland |
2020-03-14 |
delete alias ACE Engineering Limited |
2020-03-14 |
update founded_year 2008 => null |
2020-03-14 |
update primary_contact Block 13, Unit 3
Dunedin Road
Larkhall Industrial Estate
Larkhall
ML9 2QS
Scotland => null |
2019-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ASHBRIDGE / 26/11/2019 |
2019-11-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARGARET ASHBRIDGE / 26/11/2016 |
2019-11-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARGARET ASHBRIDGE / 14/11/2019 |
2019-11-14 |
update statutory_documents CESSATION OF THOMAS ASHBRIDGE AS A PSC |
2019-11-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-11-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-10-07 |
delete address 2 MCKIRDY COURT KIRKMUIRHILL LANARKSHIRE ML11 9YL |
2019-10-07 |
insert address BLOCK 13, UNIT 3 DUNEDIN ROAD LARKHALL SCOTLAND ML9 2QS |
2019-10-07 |
update company_status Active - Proposal to Strike off => Active |
2019-10-07 |
update registered_address |
2019-10-03 |
delete address Block 14, Unit 2
Dunedin Road
Larkhall Industrial Estate
Larkhall
ML9 2QS
Scotland |
2019-10-03 |
delete phone 01698 - 886698 |
2019-10-03 |
insert address Block 13, Unit 3
Dunedin Road
Larkhall Industrial Estate
Larkhall
ML9 2QS
Scotland |
2019-10-03 |
insert phone 01698 - 888899 |
2019-10-03 |
update primary_contact Block 14, Unit 2
Dunedin Road
Larkhall Industrial Estate
Larkhall
ML9 2QS
Scotland => Block 13, Unit 3
Dunedin Road
Larkhall Industrial Estate
Larkhall
ML9 2QS
Scotland |
2019-10-03 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2019 FROM
2 MCKIRDY COURT
KIRKMUIRHILL
LANARKSHIRE
ML11 9YL |
2019-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES |
2019-09-10 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-08-28 |
update statutory_documents DIRECTOR APPOINTED MRS MARGARET ASHBRIDGE |
2019-08-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS ASHBRIDGE |
2019-08-07 |
update company_status Active => Active - Proposal to Strike off |
2019-07-30 |
update statutory_documents FIRST GAZETTE |
2019-07-22 |
delete about_pages_linkeddomain aboutcookies.org |
2019-07-22 |
delete projects_pages_linkeddomain aboutcookies.org |
2019-07-22 |
delete service_pages_linkeddomain aboutcookies.org |
2019-07-22 |
insert alias ACE Engineering (Scotland) Limited |
2019-07-22 |
insert alias ACE Engineering Limited |
2018-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-29 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-07-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-06-19 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-02-07 |
insert company_previous_name ACE ENGINEERING (SCOTLAND) LIMITED |
2017-02-07 |
update name ACE ENGINEERING (SCOTLAND) LIMITED => ACE SUPPLIES ( SCOTLAND ) LIMITED |
2017-01-09 |
update statutory_documents COMPANY NAME CHANGED ACE ENGINEERING (SCOTLAND) LIMITED
CERTIFICATE ISSUED ON 09/01/17 |
2016-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-27 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-08-17 => 2015-08-17 |
2015-09-07 |
update returns_next_due_date 2015-09-14 => 2016-09-14 |
2015-08-24 |
update statutory_documents 17/08/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-31 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address 2 MCKIRDY COURT KIRKMUIRHILL LANARKSHIRE SCOTLAND ML11 9YL |
2014-09-07 |
insert address 2 MCKIRDY COURT KIRKMUIRHILL LANARKSHIRE ML11 9YL |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-17 => 2014-08-17 |
2014-09-07 |
update returns_next_due_date 2014-09-14 => 2015-09-14 |
2014-08-28 |
update statutory_documents 17/08/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-20 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-17 => 2013-08-17 |
2013-09-06 |
update returns_next_due_date 2013-09-14 => 2014-09-14 |
2013-08-27 |
update statutory_documents 17/08/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 7414 - Business & management consultancy |
2013-06-22 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-22 |
update returns_last_madeup_date 2011-08-17 => 2012-08-17 |
2013-06-22 |
update returns_next_due_date 2012-09-14 => 2013-09-14 |
2013-05-30 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-08-21 |
update statutory_documents 17/08/12 FULL LIST |
2012-05-17 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-08-22 |
update statutory_documents 17/08/11 FULL LIST |
2011-04-18 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS ASHBRIDGE |
2011-04-18 |
update statutory_documents SECRETARY APPOINTED MR THOMAS ASHBRIDGE |
2011-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET ASHBRIDGE |
2011-04-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET MCKILLOP ASHBRIDGE |
2010-08-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |